New Bailey Street
Manchester
M3 5FS
Director Name | Mr Stephen Edwards |
---|---|
Date of Birth | February 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2020(61 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 18 January 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
Director Name | Juliusz Greibach |
---|---|
Date of Birth | September 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 23 The Spinney Cheadle Cheshire SK8 1JA |
Director Name | Mr Peter Anthony Bolton |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(31 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 01 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Goose Lane Hatton Warrington Cheshire WA4 5PA |
Director Name | Mr Francis Howard Greibach |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(31 years, 8 months after company formation) |
Appointment Duration | 26 years, 3 months (resigned 06 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Barrow House Hawley Lane Hale Altrincham Cheshire WA15 0DJ |
Director Name | Mr Charles Frederic Greibach |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(31 years, 8 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 18 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 The Coppice Halebarns Altrincham Cheshire WA15 0DU |
Secretary Name | Mr George Thomas Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(31 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield Holden Bolton-By-Bowland Clitheroe Lancashire BB7 4PF |
Director Name | Mr George Thomas Brookes |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(33 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 October 1995) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Springfield Holden Bolton-By-Bowland Clitheroe Lancashire BB7 4PF |
Secretary Name | Mrs Christine Ann Blackford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1995(35 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 19 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Sunnyhurst Farm Darwen Lancashire BB3 1JX |
Secretary Name | Richard Anthony Paul Joynson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1999(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 October 2000) |
Role | Company Director |
Correspondence Address | 4 Chadvil Road Gatley Cheadle Cheshire SK8 1NX |
Secretary Name | Anne Felicity Dawn Greibach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(40 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 06 December 2017) |
Role | Company Director |
Correspondence Address | Barrow House Hawley Lane Hale Cheshire WA15 0DJ |
Website | rectella.co.uk |
---|---|
Telephone | 03456093339 |
Telephone region | Unknown |
Registered Address | 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
5k at £1 | Rectella LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
15 January 1998 | Delivered on: 3 February 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable under the charge shall not exceed four million pounds in addition to such further sum for interest thereon and other banking charges in respect thereof and costs and expenses as shall accrue due to the bank within six months before or at any time after the date of demand by the bank upon the company for payment but it is expressly agreed and declared that the security constituted shall be enforceable only in respect of the liabilities of the company to the bank under the terms of a facility letter dated 23RD day of october 1996 a copy of which is annexed to the charge or any subsequent renewal or amendment thereof. Particulars: Land and buildings on the south east side of roman road blackburn lancashire t/n LA385570. Outstanding |
---|---|
30 April 1992 | Delivered on: 11 May 1992 Satisfied on: 7 December 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rectella house, (also k/a coronation mill) railway rd. Chorley lancs. Fully Satisfied |
4 January 2021 | Appointment of Mr Stephen Edwards as a director on 17 December 2020 (2 pages) |
---|---|
10 November 2020 | Confirmation statement made on 14 September 2020 with updates (3 pages) |
24 June 2020 | Appointment of Mr Kevin Moulsdale as a director on 18 June 2020 (2 pages) |
24 June 2020 | Termination of appointment of Charles Frederic Greibach as a director on 18 June 2020 (1 page) |
15 June 2020 | Satisfaction of charge 2 in full (1 page) |
2 January 2020 | Accounts for a dormant company made up to 30 April 2019 (6 pages) |
28 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
5 March 2019 | Registered office address changed from 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page) |
25 January 2019 | Accounts for a dormant company made up to 30 April 2018 (8 pages) |
10 December 2018 | Previous accounting period extended from 26 April 2018 to 30 April 2018 (1 page) |
18 October 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
18 January 2018 | Accounts for a dormant company made up to 30 April 2017 (8 pages) |
22 December 2017 | Termination of appointment of Francis Howard Greibach as a director on 6 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Francis Howard Greibach as a director on 6 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Anne Felicity Dawn Greibach as a secretary on 6 December 2017 (1 page) |
22 December 2017 | Termination of appointment of Anne Felicity Dawn Greibach as a secretary on 6 December 2017 (1 page) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (9 pages) |
26 January 2017 | Full accounts made up to 30 April 2016 (9 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
15 January 2016 | Accounts for a dormant company made up to 30 April 2015 (8 pages) |
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 April 2015 | Full accounts made up to 30 April 2014 (8 pages) |
30 April 2015 | Full accounts made up to 30 April 2014 (8 pages) |
27 January 2015 | Previous accounting period shortened from 30 April 2014 to 26 April 2014 (1 page) |
27 January 2015 | Previous accounting period shortened from 30 April 2014 to 26 April 2014 (1 page) |
18 September 2014 | Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (1 page) |
18 September 2014 | Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (1 page) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Termination of appointment of Peter Anthony Bolton as a director on 1 June 2014 (1 page) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 January 2014 | Full accounts made up to 30 April 2013 (8 pages) |
28 January 2014 | Full accounts made up to 30 April 2013 (8 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
1 February 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
1 February 2013 | Accounts for a small company made up to 30 April 2012 (5 pages) |
26 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
26 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
2 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
2 January 2012 | Accounts for a small company made up to 30 April 2011 (5 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
11 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (5 pages) |
22 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
22 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
2 February 2010 | Accounts for a small company made up to 30 April 2009 (5 pages) |
27 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (4 pages) |
23 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 December 2008 | Location of register of members (1 page) |
23 December 2008 | Return made up to 14/09/08; full list of members (4 pages) |
23 December 2008 | Location of register of members (1 page) |
9 October 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
9 October 2008 | Accounts for a small company made up to 30 April 2008 (5 pages) |
6 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
6 December 2007 | Accounts for a small company made up to 30 April 2007 (5 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
11 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
11 December 2006 | Accounts for a small company made up to 30 April 2006 (5 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Location of register of members (1 page) |
13 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
13 November 2006 | Return made up to 14/09/06; full list of members (2 pages) |
13 November 2006 | Director's particulars changed (1 page) |
13 November 2006 | Location of register of members (1 page) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
22 February 2006 | Accounts for a small company made up to 30 April 2005 (5 pages) |
22 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
22 November 2005 | Return made up to 14/09/05; full list of members (2 pages) |
8 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
8 February 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
11 October 2004 | Return made up to 14/09/04; full list of members
|
11 October 2004 | Return made up to 14/09/04; full list of members
|
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
11 March 2004 | Registered office changed on 11/03/04 from: harvester house 37 peter street manchester M2 5QD (1 page) |
11 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
11 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
5 November 2003 | Return made up to 14/09/03; full list of members (7 pages) |
5 November 2003 | Return made up to 14/09/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 30 April 2002 (16 pages) |
1 November 2002 | Full accounts made up to 30 April 2002 (16 pages) |
17 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
17 October 2002 | Return made up to 14/09/02; full list of members (7 pages) |
7 May 2002 | Company name changed rectella LIMITED\certificate issued on 07/05/02 (2 pages) |
7 May 2002 | Company name changed rectella LIMITED\certificate issued on 07/05/02 (2 pages) |
25 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
25 October 2001 | Return made up to 14/09/01; full list of members (7 pages) |
9 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
9 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
27 December 2000 | Return made up to 14/09/00; full list of members (7 pages) |
27 December 2000 | Return made up to 14/09/00; full list of members (7 pages) |
4 December 2000 | Secretary resigned (1 page) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | New secretary appointed (2 pages) |
4 December 2000 | Secretary resigned (1 page) |
21 February 2000 | Full accounts made up to 30 April 1999 (20 pages) |
21 February 2000 | Full accounts made up to 30 April 1999 (20 pages) |
8 November 1999 | Return made up to 14/09/99; full list of members
|
8 November 1999 | Return made up to 14/09/99; full list of members
|
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | New secretary appointed (2 pages) |
5 June 1999 | Secretary resigned (1 page) |
5 June 1999 | Secretary resigned (1 page) |
31 January 1999 | Full accounts made up to 30 April 1998 (18 pages) |
31 January 1999 | Full accounts made up to 30 April 1998 (18 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (5 pages) |
12 October 1998 | Return made up to 14/09/98; no change of members (5 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
3 February 1998 | Particulars of mortgage/charge (3 pages) |
9 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
9 January 1998 | Full accounts made up to 30 April 1997 (14 pages) |
12 October 1997 | Return made up to 14/09/97; no change of members
|
12 October 1997 | Return made up to 14/09/97; no change of members
|
4 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
4 February 1997 | Full accounts made up to 30 April 1996 (14 pages) |
27 October 1996 | Return made up to 14/09/96; full list of members (9 pages) |
27 October 1996 | Return made up to 14/09/96; full list of members (9 pages) |
24 September 1996 | Secretary resigned;director resigned (2 pages) |
24 September 1996 | New secretary appointed (1 page) |
24 September 1996 | Secretary resigned;director resigned (2 pages) |
24 September 1996 | New secretary appointed (1 page) |
9 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
9 January 1996 | Full accounts made up to 30 April 1995 (14 pages) |
26 September 1995 | Return made up to 14/09/95; no change of members
|
26 September 1995 | Return made up to 14/09/95; no change of members
|
3 July 1985 | Memorandum and Articles of Association (22 pages) |
3 July 1985 | Memorandum and Articles of Association (22 pages) |